Advanced company searchLink opens in new window

CADBOLL HOLDINGS LIMITED

Company number 07299856

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2016 AA Group of companies' accounts made up to 30 September 2015
23 Feb 2016 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
17 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200
06 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
25 Feb 2015 CH01 Director's details changed for Janani Mahendran on 30 January 2015
25 Feb 2015 CH01 Director's details changed for Janani Mahendran on 30 January 2015
09 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015
08 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
30 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
11 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
12 Apr 2013 AA Group of companies' accounts made up to 30 September 2012
19 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
13 Mar 2012 AA Group of companies' accounts made up to 30 September 2011
22 Feb 2012 AA01 Previous accounting period extended from 30 June 2011 to 30 September 2011
22 Feb 2012 AD02 Register inspection address has been changed
22 Feb 2012 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 22 February 2012
01 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
01 Feb 2011 AP01 Appointment of Richard Brian Goldstein as a director
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 29 November 2010
  • GBP 200.00
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 29 November 2010
  • GBP 152
31 Jan 2011 AP01 Appointment of Janani Mahendran as a director
31 Jan 2011 AP01 Appointment of Alastair Hearsum as a director
31 Jan 2011 AP01 Appointment of Nicholas Anthony Robert Fox as a director
13 Dec 2010 MEM/ARTS Memorandum and Articles of Association
13 Dec 2010 SH02 Sub-division of shares on 19 November 2010